Company NameGemrent Properties Limited
DirectorsMahendra Morjaria and Yashumati Morjaria
Company StatusActive
Company Number02749432
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahendra Morjaria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(17 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameMrs Yashumati Morjaria
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameMr Raghuvinder Kataria
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 1999)
RoleExecutive
Correspondence Address17 Atherton Heights
Bridge Water Road
Sudbury
Middlesex
HA0 1YD
Director NameMrs Kataria Shital
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 1999)
RoleConsultant
Correspondence Address17 Atherton Heights
Sudbury
Wembley
Middlesex
HA0 1YD
Secretary NameMrs Kataria Shital
NationalityBritish
StatusResigned
Appointed28 September 1992(6 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 1999)
RoleConsultant
Correspondence Address17 Atherton Heights
Sudbury
Wembley
Middlesex
HA0 1YD
Director NameJaytal Morjaria
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(6 years, 1 month after company formation)
Appointment Duration20 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Dean Drive
Stanmore
Middlesex
HA7 1HD
Secretary NameMr Vikash Morjaria
NationalityBritish
StatusResigned
Appointed23 October 1998(6 years, 1 month after company formation)
Appointment Duration20 years (resigned 31 October 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address68 Dean Drive
Stanmore
Middlesex
HA7 1HD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mahendra Morjaria
50.00%
Ordinary
500 at £1Yasumati Morjaria
50.00%
Ordinary

Financials

Year2014
Net Worth£706,769
Cash£19,202
Current Liabilities£22,279

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

1 November 2004Delivered on: 17 November 2004
Satisfied on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 114A whitestile road, brentford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2000Delivered on: 15 December 2000
Satisfied on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at first floor flat 435 greenford road perivale middlesex (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 February 1999Delivered on: 13 February 1999
Satisfied on: 11 April 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 dean drive stanmore middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 February 1999Delivered on: 19 February 1999
Satisfied on: 11 April 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 368 staines road hounslow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 January 1999Delivered on: 22 January 1999
Satisfied on: 11 April 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 May 1998Delivered on: 22 May 1998
Satisfied on: 13 February 1999
Persons entitled: Mahesh Chandra Morarji

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future including building fixtures & fittings.
Fully Satisfied
12 May 1998Delivered on: 20 May 1998
Satisfied on: 14 November 1998
Persons entitled: Santosh Kataria

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1997Delivered on: 18 June 1997
Satisfied on: 14 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 68 dean drive stanmore middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 May 1997Delivered on: 18 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 120 whitestile road brentford middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 November 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 December 2018Termination of appointment of Jaytal Morjaria as a director on 31 October 2018 (1 page)
13 December 2018Termination of appointment of Vikash Morjaria as a secretary on 31 October 2018 (1 page)
13 December 2018Appointment of Mrs Yashumati Morjaria as a director on 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Notification of Yashumati Morjaria as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 October 2017Notification of Yashumati Morjaria as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 6 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Satisfaction of charge 6 in full (4 pages)
11 April 2014Satisfaction of charge 7 in full (4 pages)
11 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Satisfaction of charge 9 in full (4 pages)
11 April 2014Satisfaction of charge 9 in full (4 pages)
11 April 2014Satisfaction of charge 7 in full (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages)
31 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE on 31 January 2011 (1 page)
31 January 2011Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages)
31 January 2011Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE on 31 January 2011 (1 page)
31 January 2011Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
2 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
2 December 2010Appointment of Mr Mahendra Morjaria as a director (2 pages)
2 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(3 pages)
2 December 2010Appointment of Mr Mahendra Morjaria as a director (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 October 2008Return made up to 22/09/08; full list of members (3 pages)
14 October 2008Return made up to 22/09/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
19 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2007Registered office changed on 05/04/07 from: 48 western road southall middlesex UB2 5DX (1 page)
5 April 2007Registered office changed on 05/04/07 from: 48 western road southall middlesex UB2 5DX (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 October 2006Return made up to 22/09/06; full list of members (6 pages)
30 October 2006Return made up to 22/09/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 December 2005Registered office changed on 07/12/05 from: charles house suite H1A bridge road southall middlesex UB2 4BD (1 page)
7 December 2005Registered office changed on 07/12/05 from: charles house suite H1A bridge road southall middlesex UB2 4BD (1 page)
28 October 2005Return made up to 22/09/05; full list of members (6 pages)
28 October 2005Return made up to 22/09/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
31 October 2004Return made up to 22/09/04; full list of members (6 pages)
31 October 2004Return made up to 22/09/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Return made up to 22/09/03; full list of members (6 pages)
14 October 2003Return made up to 22/09/03; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 91 northcote avenue southall middlesex UB1 2AZ (1 page)
19 March 2003Registered office changed on 19/03/03 from: 91 northcote avenue southall middlesex UB1 2AZ (1 page)
16 December 2002Return made up to 22/09/02; full list of members (6 pages)
16 December 2002Return made up to 22/09/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: 64 greenford gardens greenford middlesex UB6 9LZ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 64 greenford gardens greenford middlesex UB6 9LZ (1 page)
20 January 2000Return made up to 22/09/99; full list of members (6 pages)
20 January 2000Return made up to 22/09/99; full list of members (6 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 August 1999Registered office changed on 05/08/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
5 August 1999Registered office changed on 05/08/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
5 March 1999Return made up to 22/09/98; no change of members (4 pages)
5 March 1999Return made up to 22/09/98; no change of members (4 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 February 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Ad 14/04/97--------- £ si 98@1 (2 pages)
19 May 1998Ad 14/04/97--------- £ si 98@1 (2 pages)
6 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
6 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 January 1998Return made up to 22/09/97; no change of members (4 pages)
12 January 1998Return made up to 22/09/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
20 October 1996Return made up to 22/09/96; full list of members (6 pages)
20 October 1996Return made up to 22/09/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 October 1995Return made up to 22/09/95; no change of members (4 pages)
30 October 1995Return made up to 22/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)